Search icon

SMART HOME TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: SMART HOME TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART HOME TECHNOLOGIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: L04000003873
FEI/EIN Number 200674250

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 Cherry Street, Unit 14, PANAMA CITY, FL, 32401, US
Mail Address: 300 Cherry Street, Unit 14, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYMON RICHARD E Manager 300 Cherry Street, PANAMA CITY, FL, 32401
Laymon Nicholas R Othe 300 Cherry Street, PANAMA CITY, FL, 32401
Laymon Luke S Othe 300 Cherry Street, PANAMA CITY, FL, 32401
LAYMON RICHARD E Agent 300 Cherry Street, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 300 Cherry Street, Unit 14, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 300 Cherry Street, Unit 14, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2017-04-30 300 Cherry Street, Unit 14, PANAMA CITY, FL 32401 -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-15 LAYMON, RICHARD E -
REINSTATEMENT 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State